Advanced company searchLink opens in new window

GSRD (UK) LTD

Company number 10416713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to Unit 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd on 31 March 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Sep 2021 PSC07 Cessation of 3S Developments Limited as a person with significant control on 30 September 2021
30 Sep 2021 PSC01 Notification of Lee Frost as a person with significant control on 30 September 2021
30 Sep 2021 PSC01 Notification of Lakhvinder Singh Khera as a person with significant control on 30 September 2021
22 Jul 2021 CH01 Director's details changed for Mr Lakhvinder Singh Khera on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Lee Frost on 22 July 2021
21 Jun 2021 AD01 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA United Kingdom to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 21 June 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
26 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
18 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
19 Sep 2019 CH01 Director's details changed for Mr Lee Frost on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Lakhvinder Singh Khera on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA United Kingdom to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from 59 Lichfield Street Walsall WS4 2BX United Kingdom to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 19 September 2019
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates